Strathclyde Pharmaceuticals Limited GLASGOW


Strathclyde Pharmaceuticals started in year 2004 as Private Limited Company with registration number SC273779. The Strathclyde Pharmaceuticals company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Glasgow at 3 Young Place. Postal code: G75 0TD. Since 19th June 2013 Strathclyde Pharmaceuticals Limited is no longer carrying the name Spl (2004).

The firm has 4 directors, namely Jason O., Patrick W. and Sandra W. and others. Of them, Shirley G. has been with the company the longest, being appointed on 19 June 2013 and Jason O. has been with the company for the least time - from 21 June 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Strathclyde Pharmaceuticals Limited Address / Contact

Office Address 3 Young Place
Office Address2 East Kilbride
Town Glasgow
Post code G75 0TD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC273779
Date of Incorporation Thu, 23rd Sep 2004
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Jason O.

Position: Director

Appointed: 21 June 2022

Patrick W.

Position: Director

Appointed: 09 March 2022

Sandra W.

Position: Director

Appointed: 09 March 2022

Shirley G.

Position: Director

Appointed: 19 June 2013

Anthony B.

Position: Director

Appointed: 01 February 2006

Resigned: 31 July 2009

Anthony B.

Position: Secretary

Appointed: 01 February 2006

Resigned: 31 July 2009

John C.

Position: Director

Appointed: 01 February 2006

Resigned: 09 March 2022

Dianne M.

Position: Director

Appointed: 01 February 2006

Resigned: 29 February 2008

Simon L.

Position: Director

Appointed: 23 September 2004

Resigned: 31 January 2006

Graeme B.

Position: Director

Appointed: 23 September 2004

Resigned: 30 November 2005

Simon L.

Position: Secretary

Appointed: 23 September 2004

Resigned: 31 January 2006

Donald M.

Position: Director

Appointed: 23 September 2004

Resigned: 28 November 2013

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is P.c.o. Holdings Limited from County Meath, Ireland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Munro Healthcare Group Limited that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

P.C.O. Holdings Limited

Unit 10 Ashbourne Business Park, Ashbourne, County Meath, A84 Wr60, Ireland

Legal authority Ireland
Legal form Private Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 683021
Notified on 9 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Munro Healthcare Group Limited

3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0TD, Scotland

Legal authority Comapnies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc417011
Notified on 6 April 2016
Ceased on 9 March 2022
Nature of control: 75,01-100% shares

Company previous names

Spl (2004) June 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-092022-12-31
Balance Sheet
Cash Bank On Hand1 690 520144 782461 70467 3233 2472 746 871862 176933 384
Current Assets19 277 71619 675 04818 477 18319 852 14521 956 33120 084 0316 770 2875 876 465
Debtors12 132 60313 611 77914 677 99515 376 38416 540 40513 798 9553 389 0493 739 432
Net Assets Liabilities16 116 16016 028 34615 588 454     
Other Debtors58 8101 380 451588 528294 225309 845303 474  
Property Plant Equipment1 419 7451 375 6861 315 0821 275 6141 228 5891 237 52126 35325 822
Total Inventories5 454 5935 918 4873 337 4844 408 4385 412 6793 538 2052 519 0621 203 649
Other
Audit Fees Expenses6 0506 0506 0506 05017 45017 4507 7008 500
Fees For Non-audit Services17 45017 53017 45017 4506 0506 0506 050 
Company Contributions To Money Purchase Plans Directors  3918061 3162 1881 2111 101
Director Remuneration210 666211 917198 817185 674198 907188 956177 03168 959
Number Directors Accruing Benefits Under Money Purchase Scheme    1111
Accrued Liabilities Deferred Income256 391207 170240 72660 46695 07497 764116 94935 064
Accumulated Amortisation Impairment Intangible Assets387 392518 022654 823739 030825 348895 834955 848992 159
Accumulated Depreciation Impairment Property Plant Equipment1 164 7001 264 0321 333 4061 395 1131 433 5351 484 334909 780925 756
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 4 500-4 789     
Administrative Expenses3 695 6013 476 1873 173 5562 328 8932 637 2681 985 3592 149 4471 883 037
Amortisation Expense Intangible Assets122 735130 630136 801126 91786 31870 48660 01436 311
Amounts Owed By Group Undertakings4 522 9775 806 8737 764 7218 485 4307 404 0296 600 210 476 898
Amounts Owed To Group Undertakings864 3101 824 7792 025 2362 025 2352 046 5742 046 574 180 797
Applicable Tax Rate2020191919191919
Average Number Employees During Period154146144117107585148
Bank Borrowings Overdrafts1 255 238 470 465705 7151 074 774   
Bank Overdrafts1 255 238 470 465705 7151 074 774   
Comprehensive Income Expense598 808-37 814-389 892-473 178-915 562-433 239-590 210-698 258
Corporation Tax Payable94 931       
Cost Sales46 204 82039 817 33142 615 47039 328 77941 635 10828 649 87723 578 86214 859 094
Creditors163 5495 358 9284 512 6076 264 0829 209 4476 595 2891 706 5471 509 981
Current Tax For Period170 473       
Depreciation Expense Property Plant Equipment160 74399 33269 37461 70760 47050 79953 85815 976
Disposals Decrease In Amortisation Impairment Intangible Assets   42 710    
Disposals Intangible Assets   51 886    
Distribution Costs1 018 677995 916837 244791 078777 556268 656243 593210 544
Dividends Paid50 00050 00050 00050 00050 00050 0007 818 282 
Dividends Paid On Shares Interim50 00050 00050 00050 00050 00050 0007 818 282 
Finished Goods5 454 5935 918 4873 337 4844 408 4385 412 6793 538 2052 519 0621 203 649
Fixed Assets1 787 2951 717 0151 623 8781 477 2131 352 8301 399 297144 243143 241
Further Item Interest Expense Component Total Interest Expense-40 382-41 492-106 856-76 8619 761-37 80641 62318 782
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss228 298152 493117 0581 160-19 41523 657183 53588 515
Gain Loss On Disposals Property Plant Equipment-1 958  -9 176909   
Gross Profit Loss5 450 0424 396 7393 512 2782 467 5772 509 0291 616 3861 724 7501 406 340
Increase Decrease In Current Tax From Adjustment For Prior Periods-339-1 830      
Increase From Amortisation Charge For Year Intangible Assets 130 630136 801126 917 70 48660 01436 311
Increase From Depreciation Charge For Year Property Plant Equipment 99 33269 37461 707 50 79953 85815 976
Intangible Assets362 540336 319303 786196 589119 231161 776117 890117 419
Intangible Assets Gross Cost749 932854 341958 609935 619944 5791 057 6101 073 7381 109 578
Interest Expense On Bank Loans Similar Borrowings5 2915 505163     
Interest Expense On Bank Overdrafts1 1182 3672 320706   
Interest Expense On Loan Capital6 614-6 600532     
Interest Payable Similar Charges Finance Costs-27 359-40 220-103 841-76 7919 767-37 80641 62318 782
Investments Fixed Assets5 0105 0105 0105 0105 010   
Investments In Group Undertakings5 0105 0105 0105 0105 010-5 010  
Net Current Assets Liabilities14 492 70314 316 12013 964 57613 588 06312 746 88412 217 1785 063 7404 366 484
Number Shares Issued Fully Paid 5 0105 0105 010 5 0105 0105 010
Operating Profit Loss735 764-75 364-498 522-652 394-905 795-466 035-548 587-679 476
Other Creditors88 9972 658 2611 492 4782 717 9245 196 9782 915 417817 456707 615
Other Deferred Tax Expense Credit-5 6594 500-4 789     
Other Interest Receivable Similar Income Finance Income160       
Other Remaining Borrowings163 549       
Other Taxation Social Security Payable69 59461 60254 41742 90644 62730 95631 54721 319
Par Value Share 111 111
Pension Other Post-employment Benefit Costs Other Pension Costs23 75218 23515 38026 48232 60119 87118 39216 981
Percentage Class Share Held In Subsidiary 100100100 100  
Prepayments67 093110 51084 636126 40790 12568 08166 48875 547
Profit Loss598 808-37 814-389 892-473 178-915 562-433 239-590 210-698 258
Profit Loss On Ordinary Activities Before Tax763 283-35 144-394 681-575 603-915 562-433 239-590 210-698 258
Property Plant Equipment Gross Cost2 584 4452 639 7182 648 4882 670 7272 662 1242 721 855936 133951 578
Provisions2894 789      
Provisions For Liabilities Balance Sheet Subtotal2894 789      
Recoverable Value-added Tax   52 178    
Social Security Costs207 139208 101231 482186 417173 895104 07999 35677 182
Staff Costs Employee Benefits Expense3 004 0882 982 5013 147 0012 642 4102 340 7071 397 8251 233 999980 148
Tax Expense Credit Applicable Tax Rate152 657-7 029-74 989-109 365-173 957-82 315-112 140-132 669
Tax Increase Decrease From Effect Capital Allowances Depreciation21 9046 2819 5435 88323 329-3289 516-1 297
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 4322 0291 4221 0281 084951-609-91
Tax Tax Credit On Profit Or Loss On Ordinary Activities164 4752 670-4 789-102 425    
Total Additions Including From Business Combinations Intangible Assets 104 409104 26828 896 113 03116 12835 840
Total Additions Including From Business Combinations Property Plant Equipment 55 2738 77022 239 59 731 15 445
Total Assets Less Current Liabilities16 279 99816 033 13515 588 45415 065 27614 099 71413 616 4755 207 9834 509 725
Total Borrowings1 298 838       
Total Current Tax Expense Credit170 134-1 830      
Trade Creditors Trade Payables1 212 162403 026443 485711 836 1 271 564414 206355 141
Trade Debtors Trade Receivables7 257 9036 303 0466 218 0546 407 3708 687 8365 550 0523 322 5613 186 987
Turnover Revenue51 654 86244 214 07046 127 74841 796 35644 144 13730 266 26325 303 61216 265 434
Wages Salaries2 773 1972 756 1652 900 1392 429 5112 134 2111 273 8751 116 251885 985
Disposals Decrease In Depreciation Impairment Property Plant Equipment      628 412 
Disposals Property Plant Equipment      1 785 722 
Other Operating Income Format1     171 594119 7037 765
Tax Decrease Increase From Effect Revenue Exempt From Taxation     713  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
Free Download (20 pages)

Company search

Advertisements